Search icon

MAHALAK AUTOMOTIVE, LLC - Florida Company Profile

Company Details

Entity Name: MAHALAK AUTOMOTIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAHALAK AUTOMOTIVE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jan 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 May 2019 (6 years ago)
Document Number: L16000001581
FEI/EIN Number 46-2980775

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 42650 HIGHWAY 27, DAVENPORT, FL, 33837, US
Mail Address: 42650 HIGHWAY 27, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHALAK MICHAEL J Manager 299 CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 33880
MAHALAK JOHN P Manager 15160 S. DIXIE HIGHWAY, MONROE, MI, 48161
MAHALAK RALPH J Manager 15160 S. DIXIE HIGHWAY, MONROE, MI, 48161
MAHALAK KRISTA Agent 242 W CENTRAL AVE, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-12 130 BATES AVE SW, SUITE 400, WINTER HAVEN, FL 33880 -
LC STMNT OF RA/RO CHG 2019-05-08 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-08 242 W CENTRAL AVE, WINTER HAVEN, FL 33880 -
REGISTERED AGENT NAME CHANGED 2019-02-14 MAHALAK, KRISTA -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-15
CORLCRACHG 2019-05-08
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State